This company is commonly known as Blackheath Builders Ltd. The company was founded 12 years ago and was given the registration number 07659374. The firm's registered office is in WIMBORNE. You can find them at 74 Blandford Road, Corfe Mullen, Wimborne, Dorset. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BLACKHEATH BUILDERS LTD |
---|---|---|
Company Number | : | 07659374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2011 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Blandford Road, Corfe Mullen, Wimborne, Dorset, United Kingdom, BH21 3HQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Blandford Road, Corfe Mullen, Wimborne, England, BH21 3HQ | Director | 29 November 2021 | Active |
74, Blandford Road, Corfe Mullen, Wimborne, England, BH21 3HQ | Director | 10 August 2022 | Active |
74, Blandford Road, Corfe Mullen, Wimborne, England, BH21 3HQ | Director | 06 June 2011 | Active |
Mr John Magwenzi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | 1580, Parkway Solent Business Park, Fareham, PO15 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-10 | Resolution | Resolution. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-04 | Dissolution | Dissolution application strike off company. | Download |
2021-12-04 | Officers | Termination director company with name termination date. | Download |
2021-12-04 | Officers | Appoint person director company with name date. | Download |
2021-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-08 | Officers | Change person director company with change date. | Download |
2020-02-08 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.